Glasgow
G2 1AL
Scotland
Director Name | Mr Mark Edward Tennant |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Emma Matebalavu |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2012(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 July 2021) |
Role | Partner, Clifford Chance Llp |
Country of Residence | United Kingdom |
Correspondence Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Prof Muhammad Yunus |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 24 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 July 2021) |
Role | Chairman, Yunus Centre |
Country of Residence | Bangladesh |
Correspondence Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr William Deas Roe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 July 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Michael William Mustard |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2016(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2017(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 July 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Martin Cheyne |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Peter Douglas Bole |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Prof Huzzatul Islam Latifee |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 July 2013(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 2016) |
Role | Manging Director, Grameen Trust |
Country of Residence | Bangladesh |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.gcu.ac.uk |
---|---|
Telephone | 0141 3313189 |
Telephone region | Glasgow |
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £27,637 |
Net Worth | -£78,300 |
Cash | £163,793 |
Current Liabilities | £21,056 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
13 December 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 11 December 2017 (1 page) |
---|---|
13 December 2017 | Appointment of Dentons Secretaries Limited as a secretary on 11 December 2017 (2 pages) |
1 November 2017 | Resolutions
|
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
24 January 2017 | Termination of appointment of Huzzatul Islam Latifee as a director on 25 July 2016 (1 page) |
22 December 2016 | Total exemption full accounts made up to 30 April 2016 (20 pages) |
30 September 2016 | Appointment of Mr Michael William Mustard as a director on 19 September 2016 (2 pages) |
17 May 2016 | Annual return made up to 20 April 2016 no member list (8 pages) |
24 February 2016 | Termination of appointment of Peter Douglas Bole as a director on 23 February 2016 (1 page) |
20 January 2016 | Total exemption full accounts made up to 30 April 2015 (15 pages) |
2 November 2015 | Appointment of Mr William Deas Roe as a director on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr William Deas Roe as a director on 1 November 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Ann Heron Gloag as a director on 13 August 2012 (2 pages) |
28 October 2015 | Termination of appointment of Ann Heron Gloag as a director on 21 July 2015 (1 page) |
28 October 2015 | Termination of appointment of Ann Heron Gloag as a director on 5 May 2015 (1 page) |
28 October 2015 | Termination of appointment of Ann Heron Gloag as a director on 5 May 2015 (1 page) |
6 August 2015 | Termination of appointment of Martin Cheyne as a director on 21 July 2015 (1 page) |
14 May 2015 | Annual return made up to 20 April 2015 no member list (9 pages) |
22 January 2015 | Total exemption full accounts made up to 30 April 2014 (15 pages) |
16 May 2014 | Annual return made up to 20 April 2014 no member list (9 pages) |
20 February 2014 | Resolutions
|
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
8 October 2013 | Appointment of Professor Muhammad Yunus as a director (3 pages) |
12 July 2013 | Appointment of Professor Huzzatul Islam Latifee as a director (3 pages) |
23 May 2013 | Annual return made up to 20 April 2013 no member list (8 pages) |
16 April 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
17 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (3 pages) |
18 December 2012 | Appointment of Mr Peter Douglas Bole as a director (3 pages) |
10 October 2012 | Appointment of Emma Matebalavu as a director (5 pages) |
11 September 2012 | Appointment of Mrs Ann Heron Gloag as a director (3 pages) |
16 May 2012 | Annual return made up to 20 April 2012 no member list (5 pages) |
7 September 2011 | Resolutions
|
20 April 2011 | Incorporation (39 pages) |